Marlow
Buckinghamshire
SL7 3LD
Director Name | Mr Garry Scott-Irvine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Jonathan Michael Jeremy Close |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1085 Old Albany Post Garrison New York New York 10524 United States |
Director Name | Anthony James Stewart Temple |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Madrid Road Barnes London SW13 9PG |
Secretary Name | Mrs Rowena Elizabeth Paxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 June 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 39 Woodland Way Marlow Buckinghamshire SL7 3LD |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | daktariproductions.com |
---|---|
Email address | [email protected] |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Planet Afryca LTD 50.00% Ordinary |
---|---|
1000 at £1 | Anthony James Stewart Temple 25.00% Ordinary |
1000 at £1 | Jonathan Michael Jeremy Close 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,438 |
Cash | £464 |
Current Liabilities | £11,902 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
29 October 2018 | Director's details changed for Mr Garry Scott-Irvine on 26 October 2018 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 August 2017 | Previous accounting period extended from 26 December 2016 to 31 December 2016 (3 pages) |
30 August 2017 | Previous accounting period extended from 26 December 2016 to 31 December 2016 (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
9 December 2016 | Registered office address changed from 39 Woodland Way Marlow Buckinghamshire SL7 3LD to C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 39 Woodland Way Marlow Buckinghamshire SL7 3LD to C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH on 9 December 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 26 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 26 December 2015 (3 pages) |
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Termination of appointment of Rowena Elizabeth Paxton as a secretary on 10 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Rowena Elizabeth Paxton as a secretary on 10 June 2016 (1 page) |
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
29 June 2016 | Appointment of Mr Garry Scott-Irvine as a director on 10 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Garry Scott-Irvine as a director on 10 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Jonathan Michael Jeremy Close as a director on 10 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Anthony James Stewart Temple as a director on 10 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Jonathan Michael Jeremy Close as a director on 10 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Anthony James Stewart Temple as a director on 10 June 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 26 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 26 December 2014 (3 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 September 2014 | Total exemption small company accounts made up to 26 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 26 December 2013 (3 pages) |
1 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
21 September 2013 | Total exemption small company accounts made up to 26 December 2012 (3 pages) |
21 September 2013 | Total exemption small company accounts made up to 26 December 2012 (3 pages) |
31 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 26 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 26 December 2011 (4 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 26 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 26 December 2010 (4 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 26 December 2009 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 26 December 2009 (3 pages) |
9 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Jonathan Michael Jeremy Close on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Jonathan Michael Jeremy Close on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Jonathan Michael Jeremy Close on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Rowena Elizabeth Paxton on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Rowena Elizabeth Paxton on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Rowena Elizabeth Paxton on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 26 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 26 December 2008 (3 pages) |
28 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 26 December 2007 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 26 December 2007 (3 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 26 December 2006 (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 26 December 2006 (3 pages) |
24 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 26 December 2005 (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 26 December 2005 (3 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 26 December 2004 (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 26 December 2004 (3 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
19 November 2003 | Accounting reference date extended from 30/06/04 to 26/12/04 (1 page) |
19 November 2003 | Accounting reference date extended from 30/06/04 to 26/12/04 (1 page) |
17 November 2003 | Ad 31/10/03--------- £ si 3999@1 (2 pages) |
17 November 2003 | Ad 31/10/03--------- £ si 3999@1 (2 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 12 great james street london WC1N 3DR (1 page) |
7 November 2003 | Ad 31/10/03--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Ad 31/10/03--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 12 great james street london WC1N 3DR (1 page) |
27 June 2003 | Incorporation (14 pages) |
27 June 2003 | Incorporation (14 pages) |